Search icon

FLATTERY LAKE FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: FLATTERY LAKE FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLATTERY LAKE FLORIDA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2007 (18 years ago)
Date of dissolution: 12 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P07000084565
FEI/EIN Number 260669047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOSE ANTONIO Director 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
GOMEZ MARIA PILAR Director 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-12 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-04 CORPORATE MAINTENANCE SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State